CALIFORNIA HOMES, INC.

Name: | CALIFORNIA HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1982 (43 years ago) |
Entity Number: | 777433 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 167-18 Hillside Ave., Jamaica, NY, United States, 11432 |
Principal Address: | 167-18 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BALKRISHNA MADDIWAR | Chief Executive Officer | 167-18 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
BALKRISHNA MADDIWAR | DOS Process Agent | 167-18 Hillside Ave., Jamaica, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-30 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-30 | 2024-07-30 | Address | 167-18 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 167-18 HILLSIDE AVE, JAMAICA, NY, 11432, 4253, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730021636 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
200623060604 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
160602007009 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140609007184 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120614006235 | 2012-06-14 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State